Advanced company searchLink opens in new window

TREEHOUSE PARTNERSHIP LIMITED

Company number 09449326

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2024 AA Micro company accounts made up to 29 February 2024
22 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
31 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
11 May 2022 CH01 Director's details changed for Ms Katy Daley-Mclean on 25 April 2022
11 May 2022 PSC01 Notification of Cherrie Ann Daley as a person with significant control on 22 April 2022
11 May 2022 PSC04 Change of details for Ms Katy Daley-Mclean as a person with significant control on 22 April 2022
11 May 2022 SH01 Statement of capital following an allotment of shares on 22 April 2022
  • GBP 2
06 May 2022 SH08 Change of share class name or designation
26 Apr 2022 CERTNM Company name changed KM10 LIMITED\certificate issued on 26/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-22
25 Apr 2022 AP01 Appointment of Dr Cherrie Ann Daley as a director on 22 April 2022
25 Apr 2022 AD01 Registered office address changed from Suite a 8th Floor St James House Pendleton Way, Salford Greater Manchester M6 5FW England to Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS on 25 April 2022
28 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with updates
24 Jan 2022 AD01 Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to Suite a 8th Floor St James House Pendleton Way, Salford Greater Manchester M6 5FW on 24 January 2022
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
31 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
14 Mar 2019 PSC04 Change of details for Ms Katy Daley-Mclean as a person with significant control on 12 January 2019
14 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with updates
14 Mar 2019 CH01 Director's details changed for Ms Katy Daley-Mclean on 12 January 2019
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018